Advanced company searchLink opens in new window

I.R.C. LIMITED

Company number SC154231

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
20 Nov 2024 CS01 Confirmation statement made on 8 November 2024 with no updates
10 May 2024 AA Total exemption full accounts made up to 30 November 2023
09 Nov 2023 CS01 Confirmation statement made on 8 November 2023 with no updates
11 Apr 2023 AA Total exemption full accounts made up to 30 November 2022
11 Nov 2022 CS01 Confirmation statement made on 8 November 2022 with no updates
13 Apr 2022 AA Total exemption full accounts made up to 30 November 2021
08 Nov 2021 CS01 Confirmation statement made on 8 November 2021 with no updates
08 Nov 2021 CH01 Director's details changed for Mr Craig Alexander Moore on 1 November 2021
08 Nov 2021 PSC04 Change of details for Mr Craig Alexander Moore as a person with significant control on 1 November 2021
03 May 2021 AA Total exemption full accounts made up to 30 November 2020
11 Nov 2020 CS01 Confirmation statement made on 8 November 2020 with no updates
10 Nov 2020 CH01 Director's details changed for Mr Neil Mcculloch Anderson on 31 October 2020
10 Jul 2020 AA Total exemption full accounts made up to 30 November 2019
13 Nov 2019 CS01 Confirmation statement made on 8 November 2019 with updates
11 Jun 2019 AA Total exemption full accounts made up to 30 November 2018
09 Nov 2018 CS01 Confirmation statement made on 8 November 2018 with no updates
31 Jul 2018 AA Total exemption full accounts made up to 30 November 2017
08 May 2018 PSC04 Change of details for Mr Neil Mcculloch Anderson as a person with significant control on 24 April 2018
08 May 2018 PSC04 Change of details for Mr Craig Alexander Moore as a person with significant control on 24 April 2018
08 May 2018 PSC05 Change of details for I.R.C. Holdings Limited as a person with significant control on 27 March 2018
08 May 2018 CH01 Director's details changed for Mr Craig Alexander Moore on 27 March 2018
08 May 2018 CH01 Director's details changed for Mr Neil Mcculloch Anderson on 27 March 2018
08 May 2018 AD01 Registered office address changed from 7 Howard Court Nerston Industrial Estate East Kilbride Glasgow G74 4QZ to Unit 5 Howard Court East Kilbride Glasgow G74 4QZ on 8 May 2018
16 Nov 2017 CS01 Confirmation statement made on 8 November 2017 with updates
16 Nov 2017 PSC01 Notification of Neil Mcculloch Anderson as a person with significant control on 6 April 2017